UKBizDB.co.uk

RESICON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Resicon Limited. The company was founded 17 years ago and was given the registration number 05833198. The firm's registered office is in READING. You can find them at Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RESICON LIMITED
Company Number:05833198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire, England, RG7 1WY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Secretary11 January 2020Active
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Director11 March 2020Active
Wyvols Court, Basingstoke Road, Swallowfield, Reading, United Kingdom, RG7 1WY

Director11 March 2020Active
29 Glebe Rise, Kings Sutton, Banbury, OX17 3PH

Director28 July 2006Active
29 Glebe Rise, Kings Sutton, Banbury, OX17 3PH

Secretary28 July 2006Active
29 Glebe Rise, Kings Sutton, Banbury, OX17 3PH

Secretary31 July 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary31 May 2006Active
29 Glebe Rise, Kings Sutton, Banbury, OX17 3PH

Director28 July 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director31 May 2006Active

People with Significant Control

Dr John Edward Wheatley
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:Overdene House, 49 Church Street, Reading, United Kingdom, RG7 5BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Marjorie Wheatley
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:Overdene House, 49 Church Street, Theale, England, RG7 5BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Capital

Capital alter shares subdivision.

Download
2021-05-04Capital

Capital name of class of shares.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Termination secretary company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Officers

Appoint person secretary company with name date.

Download
2019-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts amended with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-01Address

Change registered office address company with date old address new address.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.